About

Registered Number: 02311344
Date of Incorporation: 01/11/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Titan Court, Bishops Square, Hatfield, AL10 9NE,

 

Founded in 1988, Metropolitan Enterprises Ltd has its registered office in Hatfield, it's status at Companies House is "Dissolved". The companies directors are listed as Lowe, Michael Brian, Pursey, Lisa Alexandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURSEY, Lisa Alexandra 25 November 1992 28 July 1995 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Michael Brian N/A 28 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 22 November 2013
AP01 - Appointment of director 17 May 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 20 December 2012
AA01 - Change of accounting reference date 03 August 2012
AA01 - Change of accounting reference date 17 July 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 30 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 24 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 25 November 2002
287 - Change in situation or address of Registered Office 27 June 2002
AUD - Auditor's letter of resignation 25 June 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 26 April 2001
395 - Particulars of a mortgage or charge 02 April 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 26 April 1996
288 - N/A 01 December 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 16 January 1995
363a - Annual Return 26 May 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 10 June 1993
AUD - Auditor's letter of resignation 19 April 1993
AUD - Auditor's letter of resignation 15 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
288 - N/A 03 December 1992
AA - Annual Accounts 02 October 1992
288 - N/A 18 September 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 08 January 1992
363a - Annual Return 08 October 1991
288 - N/A 06 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1990
288 - N/A 06 August 1990
287 - Change in situation or address of Registered Office 06 August 1990
363 - Annual Return 06 August 1990
RESOLUTIONS - N/A 20 March 1989
NEWINC - New incorporation documents 01 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.